You are here: bizstats.co.uk > a-z index > N list > NL list

Nlys Limited BECKENHAM


Founded in 2007, Nlys, classified under reg no. 06128097 is an active company. Currently registered at 59 Brabourne Rise BR3 6SD, Beckenham the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/07/11 Nlys Limited is no longer carrying the name Kadzait.

Currently there are 2 directors in the the firm, namely Janet C. and Neville L.. In addition one secretary - Janet C. - is with the company. As of 15 May 2024, there was 1 ex director - Safedirectors Limited. There were no ex secretaries.

Nlys Limited Address / Contact

Office Address 59 Brabourne Rise
Town Beckenham
Post code BR3 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06128097
Date of Incorporation Mon, 26th Feb 2007
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Janet C.

Position: Director

Appointed: 01 July 2014

Janet C.

Position: Secretary

Appointed: 04 October 2007

Neville L.

Position: Director

Appointed: 07 March 2007

Safesecretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 27 September 2007

Safedirectors Limited

Position: Director

Appointed: 26 February 2007

Resigned: 07 March 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Janet C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Neville L. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Neville L.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kadzait July 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-06-302014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth119 777254 288184 87272 912      
Balance Sheet
Cash Bank On Hand   461 407     
Current Assets155 943293 910233 611125 55323 139 2 71010 718180 576180 062
Debtors18 072166 996229 282125 50721 732     
Net Assets Liabilities     28 36435 48843 496204 054 
Property Plant Equipment   748      
Cash Bank In Hand137 871126 9144 32946      
Tangible Fixed Assets1 5141 140997748      
Reserves/Capital
Called Up Share Capital1133      
Profit Loss Account Reserve119 776254 287184 86972 909      
Shareholder Funds119 777254 288184 87272 912      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 061      
Amounts Owed By Related Parties   125 50721 732     
Amounts Owed To Group Undertakings   42 78512 0371 876    
Creditors   83 62952 8811 876  9 3009 300
Dividends Paid   142 465132 716     
Fixed Assets1 51431 38031 23730 988 30 24032 77832 77832 7782 778
Investments Fixed Assets 30 24030 24030 24030 24030 240    
Net Current Assets Liabilities118 263222 908153 63541 924-29 742-1 8762 71010 718171 276 
Number Shares Issued Fully Paid          
Other Creditors   40 84440 844     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 061     
Other Disposals Property Plant Equipment    2 809     
Par Value Share 111      
Profit Loss   30 50560 302     
Property Plant Equipment Gross Cost   2 809      
Total Assets Less Current Liabilities119 777254 288184 87272 91249828 36435 48843 496204 054 
Creditors Due Within One Year37 68071 00279 97683 629      
Number Shares Allotted 111      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Cost Or Valuation2 809 2 8092 809      
Tangible Fixed Assets Depreciation1 2951 6691 8122 061      
Tangible Fixed Assets Depreciation Charged In Period 374143249      
Percentage Associate Held  2020      
Percentage Subsidiary Held  100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements